Search icon

HIGHLAND MOTORS LLC

Company Details

Name: HIGHLAND MOTORS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2020 (5 years ago)
Organization Date: 21 Jan 2020 (5 years ago)
Last Annual Report: 23 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 1084308
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 11101 LITTLE SPRING BLVD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
FATHE IQTAIFAN Registered Agent

Member

Name Role
FATHE IQTAIFAN Member

Filings

Name File Date
Dissolution 2023-03-03
Registered Agent name/address change 2022-04-23
Annual Report 2022-04-23
Principal Office Address Change 2021-06-06
Registered Agent name/address change 2021-06-06
Annual Report 2021-06-06
Annual Report 2020-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6756407309 2020-04-30 0457 PPP 2511 GRINSTEAD DR, LOUISVILLE, KY, 40206-2815
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3145.19
Loan Approval Amount (current) 3145.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2815
Project Congressional District KY-03
Number of Employees 5
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3169.31
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State